UKBizDB.co.uk

WBN GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wbn Global Limited. The company was founded 20 years ago and was given the registration number 04972228. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WBN GLOBAL LIMITED
Company Number:04972228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kapellenring 3, Ehrenkirchen, Germany,

Director03 November 2006Active
935, Van Heuven Goedhartlaan, 1187 Ld, Amsterdam, Netherlands,

Director16 November 2020Active
8, Lloyd's Avenue, London, EC3N 3EL

Secretary12 May 2012Active
9 Dinnick Cres, Toronto, Canada,

Secretary03 November 2006Active
20 Blunts Wood Road, Haywards Heath, RH16 1NB

Secretary21 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 2003Active
1825, South Grant Avenue, San Mateo, Usa, 94402

Director03 November 2006Active
A1 Inglaterra, No 584 Alphaville 1, Barveri, Brazil,

Director03 November 2006Active
Grupo Concentra, Calle Marie Curie 5, Madrid, Spain, 28521

Director11 July 2019Active
8, Lloyd's Avenue, London, EC3N 3EL

Director21 November 2003Active
5714 Deloache Avenue, Dallas, Usa,

Director03 November 2006Active
2-4 Kenley Court, Toorak, Melbourne, Australia,

Director03 November 2006Active
9 Dinnick Cres, Toronto, Canada,

Director03 November 2006Active
Unit 1-11, 35th Floor, One Hung To Road, Kwun Tong, Hong Kong,

Director20 September 2019Active
Ave. Arq. Pedro Ramirez Vazquez, 200 - 8 P9, Col., Valle Oriente, San Pedro Garza, Garcia, Mexico, 66269

Director27 September 2019Active
Zandweg31-A, Ae Maargen, Holland,

Director03 November 2006Active
St Peterhofstaff 5, Zurich, Switzerland, FOREIGN

Director03 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 November 2003Active

People with Significant Control

Mr Alec Finch
Notified on:05 October 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:8, Lloyds’S Avenue, London, United Kingdom, EC3N 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-14Dissolution

Dissolution application strike off company.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.